HALLOWOOD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/10/2515 October 2025 NewConfirmation statement made on 2025-10-14 with updates

View Document

27/12/2427 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

08/09/238 September 2023 Statement of capital following an allotment of shares on 2023-09-01

View Document

09/08/239 August 2023

View Document

09/08/239 August 2023 Statement of capital on 2023-08-09

View Document

09/08/239 August 2023

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/11/2127 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

11/10/2111 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/02/218 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/12/1921 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/09/186 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

26/08/1726 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

24/05/1724 May 2017 23/05/17 STATEMENT OF CAPITAL GBP 1200

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR BARRY MARCHANT

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/11/169 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

11/08/1611 August 2016 11/08/16 STATEMENT OF CAPITAL GBP 1000

View Document

01/08/161 August 2016 01/08/16 STATEMENT OF CAPITAL GBP 900

View Document

05/07/165 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MR BARRY GUY MARCHANT

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANTONY DAVISON

View Document

24/09/1524 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072960840004

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/08/154 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072960840003

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM UNIT 1 CRUTCH FARM CRUTCH LANE ELMBRIDGE DROITWICH WORCESTERSHIRE WR9 0BG

View Document

20/07/1520 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072960840002

View Document

20/07/1520 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

01/04/151 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 102

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN JONES

View Document

31/03/1531 March 2015 26/03/15 STATEMENT OF CAPITAL GBP 101

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MR ANTONY DAVISON

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MR KEVIN JONES

View Document

01/07/141 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/12/1321 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/07/138 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/07/1216 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM UNIT 3 CRUTCH FARM CRUTCH LANE ELMBRIDGE DROITWICH WORCESTERSHIRE WR9 0BG ENGLAND

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM 31 GREENFIELDS ROAD MALVERN WORCESTERSHIRE WR14 1TS ENGLAND

View Document

09/07/119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MENGYAO WU / 28/01/2011

View Document

09/07/119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR XIAOQIANG HUANG / 28/01/2011

View Document

09/07/119 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

09/07/119 July 2011 REGISTERED OFFICE CHANGED ON 09/07/2011 FROM HALLOWOOD FURNITURE MAIN ROAD HALLOW WORCESTERSHIRE WR2 6LL ENGLAND

View Document

09/02/119 February 2011 CURRSHO FROM 30/06/2011 TO 31/03/2011

View Document

17/09/1017 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/06/1025 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company